99 FOREST ROAD (MANAGEMENT) LIMITED
Company number 01982187
- Company Overview for 99 FOREST ROAD (MANAGEMENT) LIMITED (01982187)
- Filing history for 99 FOREST ROAD (MANAGEMENT) LIMITED (01982187)
- People for 99 FOREST ROAD (MANAGEMENT) LIMITED (01982187)
- More for 99 FOREST ROAD (MANAGEMENT) LIMITED (01982187)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
04 Mar 2022 | TM01 | Termination of appointment of Helen Nicola Wood as a director on 1 March 2022 | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
19 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
15 Sep 2021 | AP01 | Appointment of Ms Josephine Sarah Barker as a director on 10 September 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from Global House Diamond Managing Agents Ltd 1 Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrrey KT18 5AD on 15 September 2021 | |
15 Sep 2021 | PSC07 | Cessation of Helen Nicola Wood as a person with significant control on 10 September 2021 | |
30 Aug 2021 | AP04 | Appointment of Diamond Managing Agents Ltd as a secretary on 23 August 2021 | |
30 Aug 2021 | AD01 | Registered office address changed from Clare Cottage Theescombe Amberley Stroud GL5 5AY England to Global House Diamond Managing Agents Ltd 1 Ashley Avenue Epsom Surrey KT18 5AD on 30 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Christian Anthony John Walters as a director on 10 June 2021 | |
10 Aug 2021 | AP01 | Appointment of Mrs Billy Walters as a director on 10 August 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
20 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
07 Mar 2017 | AD01 | Registered office address changed from C/O Mr Theo Godfrey 99a Forest Road London E8 3BH to Clare Cottage Theescombe Amberley Stroud GL5 5AY on 7 March 2017 |